Wolf Limited (issued an NZBN of 9429030073074) was incorporated on 10 Sep 2013. 2 addresses are in use by the company: 9B Atkin Avenue, Mission Bay, Auckland, 1071 (type: physical, service). Apartment 2F Hobson Gardens Tower 1, 205 Hobson Street, Auckland Central, Auckland had been their registered address, up until 17 Nov 2021. 50000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 5000 shares (10 per cent of shares), namely:
Flowinfo Limited (an entity) located at Hastings postcode 4122. As far as the second group is concerned, a total of 1 shareholder holds 90 per cent of all shares (exactly 45000 shares); it includes
Burt - Mason, Lloyd Alexander (a director) - located at Mission Bay, Auckland. "Software development service nec" (ANZSIC M700050) is the classification the ABS issued Wolf Limited. The Businesscheck information was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
9b Atkin Avenue, Mission Bay, Auckland, 1071 | Physical & service & registered | 17 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Lloyd Alexander Burt - Mason
Mission Bay, Auckland, 1071
Address used since 01 Nov 2021
Auckland Central, Auckland, 1010
Address used since 06 Nov 2020
Grafton, Auckland, 1010
Address used since 23 Aug 2015 |
Director | 10 Sep 2013 - current |
Lauretta Jane Mason
Sherenden, Hastings, 4179
Address used since 05 Dec 2016 |
Director | 05 Dec 2016 - 08 Feb 2018 |
Rourke Peter Mason
Ellerslie, Auckland, 1051
Address used since 03 Sep 2013 |
Director | 10 Sep 2013 - 24 Feb 2015 |
Arlo Wotherspoon
Brooklyn, Wellington, 6021
Address used since 03 Sep 2013 |
Director | 10 Sep 2013 - 24 Feb 2015 |
Apartment 2f Hobson Gardens Tower 1, 205 Hobson Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Apartment 2f Hobson Gardens Tower 1, 205 Hobson Street, Auckland Central, Auckland, 1010 | Registered & physical | 11 Feb 2021 - 17 Nov 2021 |
20/13 Whitaker Place, Grafton, Auckland, 1010 | Physical & registered | 03 Nov 2016 - 11 Feb 2021 |
Level 10 21 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 21 Apr 2015 - 03 Nov 2016 |
20/13 Whitaker Place, Grafton, Auckland, 1010 | Physical & registered | 04 Mar 2015 - 21 Apr 2015 |
1107/53 Cook Street, Auckland Central, Auckland, 1010 | Physical | 24 Sep 2014 - 04 Mar 2015 |
1107/53 Cook Street, Auckland Central, Auckland, 1010 | Registered | 23 Sep 2014 - 04 Mar 2015 |
303/37 Symonds Street, Grafton, Auckland, 1010 | Registered | 10 Sep 2013 - 23 Sep 2014 |
303/37 Symonds Street, Grafton, Auckland, 1010 | Physical | 10 Sep 2013 - 24 Sep 2014 |
Shareholder Name | Address | Period |
---|---|---|
Flowinfo Limited Shareholder NZBN: 9429041063897 Entity (NZ Limited Company) |
Hastings 4122 |
10 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Burt - Mason, Lloyd Alexander Director |
Mission Bay Auckland 1071 |
10 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wotherspoon, Arlo Individual |
Brooklyn Wellington 6021 |
10 Sep 2013 - 24 Feb 2015 |
Mason, Rourke Peter Individual |
Ellerslie Auckland 1051 |
10 Sep 2013 - 24 Feb 2015 |
Rourke Peter Mason Director |
Ellerslie Auckland 1051 |
10 Sep 2013 - 24 Feb 2015 |
Arlo Wotherspoon Director |
Brooklyn Wellington 6021 |
10 Sep 2013 - 24 Feb 2015 |
Bisley, Reuben Individual |
Auckland Central Auckland 1010 |
10 Sep 2013 - 24 Feb 2015 |
Auckland Kawamoto Investments Limited Apartment 2g, 15 Whitaker Place |
|
Champs Elysees Limited Unit 2h, 15 Whitaker Place |
|
Su & Xing Limited 15 Whitaker Place |
|
Little Bird Limited 15 Whitaker Place |
|
R&f International Developing Co., Limited Apartment 3a, 6 Whitaker Place |
|
The Asian Wellbeing Foundation 2b, 6 Witaker Place |
Hansen New Zealand Limited 67 Symonds Street |
Frontier Software Limited 87 Grafton Road |
Score Limited Level 6, 57 Symonds Street |
Canary Data Solutions Limited Level 2, 2 Kari Street |
Safetyapp Limited Suite 3, 6 Glenside Crescent |
Learning Machine Limited Suite 3, 6 Glenside Crescent |